Search icon

MERLAGRE, INC.

Company Details

Name: MERLAGRE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 1996 (28 years ago)
Entity Number: 2088828
ZIP code: 07508
County: New York
Place of Formation: New York
Address: 912 Belmont Ave, North Haledon, NJ, United States, 07508
Principal Address: 123 EAST 18TH ST Floor 1, NEW YORK, NY, United States, 10003

Contact Details

Phone +1 212-475-9540

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LOUIS AZZOLLINI Chief Executive Officer 31 BEDFORD RD, MAHWAH, NJ, United States, 07430

DOS Process Agent

Name Role Address
JOSEPH DEMARCO, ESQ DOS Process Agent 912 Belmont Ave, North Haledon, NJ, United States, 07508

Licenses

Number Status Type Date Last renew date End date Address Description
0340-22-107534 No data Alcohol sale 2024-05-10 2024-05-10 2026-04-30 123 EAST 18TH ST, NEW YORK, New York, 10003 Restaurant
0963183-DCA Inactive Business 2005-04-26 No data 2009-09-15 No data No data

History

Start date End date Type Value
2025-02-26 2025-02-26 Address 31 BEDFORD RD, MAHWAH, NJ, 07430, USA (Type of address: Chief Executive Officer)
1998-12-11 2025-02-26 Address 31 BEDFORD RD, MAHWAH, NJ, 07430, USA (Type of address: Chief Executive Officer)
1996-12-02 2025-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-12-02 2025-02-26 Address 21 ESAT 40TH STREET 15TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250226004129 2025-02-26 BIENNIAL STATEMENT 2025-02-26
230204000680 2023-02-04 BIENNIAL STATEMENT 2022-12-01
090115003369 2009-01-15 BIENNIAL STATEMENT 2008-12-01
070216002191 2007-02-16 BIENNIAL STATEMENT 2006-12-01
050128002768 2005-01-28 BIENNIAL STATEMENT 2004-12-01
021210002185 2002-12-10 BIENNIAL STATEMENT 2002-12-01
001129002390 2000-11-29 BIENNIAL STATEMENT 2000-12-01
981211002054 1998-12-11 BIENNIAL STATEMENT 1998-12-01
961202000453 1996-12-02 CERTIFICATE OF INCORPORATION 1996-12-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1139230 LICENSE INVOICED 2012-03-28 510 Two-Year License Fee
1139232 CNV_FS INVOICED 2012-03-23 1500 Comptroller's Office security fee - sidewalk cafT
1139233 PLANREVIEW INVOICED 2012-03-23 310 Plan Review Fee
1139231 CNV_PC INVOICED 2012-03-23 445 Petition for revocable Consent - SWC Review Fee
1420112 SWC-CON INVOICED 2009-02-18 5111.580078125 Sidewalk Consent Fee
1420113 SWC-CON INVOICED 2008-03-25 5136.10009765625 Sidewalk Consent Fee
1406334 RENEWAL INVOICED 2007-09-17 510 Two-Year License Fee
535337 CNV_FS INVOICED 2007-09-13 310 Comptroller's Office security fee - sidewalk cafT
535336 CNV_PC INVOICED 2007-09-13 445 Petition for revocable Consent - SWC Review Fee
1420114 SWC-CON INVOICED 2007-03-21 4953.89013671875 Sidewalk Consent Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7437437108 2020-04-14 0202 PPP 123 E. 18th St. Floor 1, NEW YORK, NY, 10003
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 162000
Loan Approval Amount (current) 162150
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10003-0001
Project Congressional District NY-10
Number of Employees 12
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 164226.42
Forgiveness Paid Date 2021-07-29
3332468402 2021-02-04 0202 PPS 123 E 18th St Apt 1, New York, NY, 10003-9602
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 227010
Loan Approval Amount (current) 227010
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10003-9602
Project Congressional District NY-12
Number of Employees 12
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 228775.63
Forgiveness Paid Date 2021-11-16

Date of last update: 14 Mar 2025

Sources: New York Secretary of State